Advanced company searchLink opens in new window

EMMERVALE PROPERTIES LIMITED

Company number 01179520

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2024 AP01 Appointment of Mr Ivan Michael Greenwood as a director on 6 September 2024
10 Sep 2024 TM01 Termination of appointment of Rebecca Emily Jane Gemmell as a director on 6 September 2024
10 Sep 2024 TM01 Termination of appointment of Fiona Elizabeth Gemmell as a director on 6 September 2024
02 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with updates
27 May 2024 AA Total exemption full accounts made up to 25 December 2023
25 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
07 Aug 2023 AP01 Appointment of Mr Robin Edward Hudson as a director on 26 July 2023
31 Jul 2023 AA Total exemption full accounts made up to 25 December 2022
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 25 December 2021
26 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
20 Feb 2022 AD01 Registered office address changed from 9.17, Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to Sandall House 230 High Street Herne Bay Kent CT6 5AX on 20 February 2022
04 Feb 2022 TM01 Termination of appointment of Barbara Mary Beard as a director on 31 January 2022
11 Nov 2021 AA Total exemption full accounts made up to 25 December 2020
22 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 25 December 2019
27 Aug 2020 AD01 Registered office address changed from Enstar House 163-173, Praed Street Paddington London W2 1RH United Kingdom to 9.17, Capital Tower 91 Waterloo Road London SE1 8RT on 27 August 2020
30 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
10 Jan 2020 TM01 Termination of appointment of Robert David Barrett as a director on 28 November 2019
24 Sep 2019 AA Total exemption full accounts made up to 25 December 2018
25 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
12 Jul 2018 AA Total exemption full accounts made up to 25 December 2017
23 May 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
03 May 2018 AP01 Appointment of Jeffrey Malcolm West as a director on 5 December 2017
14 Jun 2017 CS01 Confirmation statement made on 13 April 2017 with updates